Search icon

DEHN ENTERPRISES, LLC

Company Details

Entity Name: DEHN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Nov 2019 (5 years ago)
Document Number: L19000275708
FEI/EIN Number 84-3811205
Address: 6781 HIGHWAY 10 NW, RAMSEY, MN, 55303, US
Mail Address: 28470 S TAMIAMI TR, BONITA SPRINGS, FL, 34134, US
Place of Formation: FLORIDA

Agent

Name Role Address
GRANKO CHERYL L Agent 28470 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134

Managing Member

Name Role Address
DEHN THOMAS A Managing Member 6781 HIGHWAY 10 NW, RAMSEY, MN, 55303

General Manager

Name Role Address
HIEBER JEFFREY C General Manager 28470 S TAMIAMI TR, BONITA SPRINGS, FL, 34134

CONT

Name Role Address
GRANKO CHERYL CONT 28470 S TAMIAMI TR, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085364 POWER LODGE FLORIDA ACTIVE 2022-07-19 2027-12-31 No data 11330 TAMIAMI TRL E, NAPLES, FL, 34113
G19000126413 POWER LODGE FLORIDA EXPIRED 2019-11-27 2024-12-31 No data 6781 HIGHWAY 10 NW, RAMSEY, MN, 55303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-22 GRANKO, CHERYL L No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-22 28470 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2022-03-03 6781 HIGHWAY 10 NW, RAMSEY, MN 55303 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-11-22
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-05-12
AMENDED ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-26
Florida Limited Liability 2019-11-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State